Entity Name: | R.C.E. BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 2000 (24 years ago) |
Document Number: | P00000080401 |
FEI/EIN Number | 593733902 |
Address: | 7143 Mill Pond Circle, NAPLES, FL, 34109, US |
Mail Address: | 7143 Mill Pond Circle, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOTT, RANDY C. | Agent | 7143 Mill Pond Circle, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
ELLIOTT RANDY C | President | 7143 Mill Pond Circle, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
ELLIOTT RANDY C | Treasurer | 7143 Mill Pond Circle, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
ELLIOTT RANDY C | Director | 7143 Mill Pond Circle, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 7143 Mill Pond Circle, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 7143 Mill Pond Circle, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 7143 Mill Pond Circle, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2001-08-21 | ELLIOTT, RANDY C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State